Edinburgh
EH3 6LR
Scotland
Website | purecleaningscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0x52d5acd08 |
Telephone region | Unknown |
Registered Address | 35 Northumberland Street Edinburgh EH3 6LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Pawel Winiarski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,861 |
Cash | £14,794 |
Current Liabilities | £51,737 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
14 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
4 June 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
12 February 2018 | Change of details for Mr Pawel Winiarski as a person with significant control on 1 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 February 2014 | Registered office address changed from 9 Fergusson Road Dunfermline Fife KY11 8NA Scotland on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 9 Fergusson Road Dunfermline Fife KY11 8NA Scotland on 20 February 2014 (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|